This company is commonly known as Ctex (uk) Limited. The company was founded 23 years ago and was given the registration number 04021244. The firm's registered office is in ILKESTON. You can find them at 19 Station Road, , Ilkeston, Derbyshire. This company's SIC code is 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines.
Name | : | CTEX (UK) LIMITED |
---|---|---|
Company Number | : | 04021244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Station Road, Ilkeston, Derbyshire, DE7 5LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Cadwell Close, Alvaston, Derby, England, DE24 0SH | Director | 20 April 2017 | Active |
11, Earls Crescent, Oakwood, Derby, DE21 2QB | Director | 26 June 2000 | Active |
21, Hall Farm Close, Castle Donington, Derby, England, DE74 2NG | Director | 20 April 2017 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 26 June 2000 | Active |
Lucre House, 108 Ashbourne Road, Derby, DE22 3AG | Secretary | 01 October 2001 | Active |
11, Earls Crescent, Oakwood, Derby, DE21 2QB | Secretary | 09 July 2008 | Active |
7 Appian Way, Alvaston, Derby, DE24 0TG | Secretary | 26 June 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 26 June 2000 | Active |
11, Earls Crescent, Oakwood, Derby, DE21 2QB | Director | 18 October 2001 | Active |
Mr Stephen Turner | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Earls Crescent, Derby, England, DE21 2QB |
Nature of control | : |
|
Mr Paul Stephen Gascoyne | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Cadwell Close, Derby, England, DE24 0SH |
Nature of control | : |
|
Ms Gemma Marie Woolley | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Hall Farm Close, Derby, England, DE74 2NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2022-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.